PSC04 |
Change to a person with significant control Fri, 1st Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2023. New Address: Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS. Previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 26th Aug 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 25th Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 26th Aug 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 26th Aug 2020
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 26th Aug 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 27th Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Aug 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Aug 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Aug 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Previous address: 9 Court Road Bridgend CF31 1BE
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Aug 2014 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 17th Feb 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|